SWITCH CONTROLS LIMITED

Company Documents

DateDescription
25/02/2225 February 2022 Final Gazette dissolved following liquidation

View Document

25/02/2225 February 2022 Final Gazette dissolved following liquidation

View Document

25/11/2125 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

28/09/2128 September 2021 Liquidators' statement of receipts and payments to 2021-08-20

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 1 PRIMROSE STREET LONDON EC2A 2EX ENGLAND

View Document

06/09/196 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/09/196 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/09/196 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM UNIT 01.01.4 THE LEATHERMARKET WESTON STREET LONDON SE1 3ER

View Document

29/01/1929 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBUS INVESTMENT HOLDINGS LIMITED

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 4 BLOORS LANE RAINHAM GILLINGHAM KENT ME8 7EG

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROWLEY

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT ROWLEY

View Document

16/08/1716 August 2017 SECRETARY APPOINTED MR TONY DHANJAL

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN HUXSTEP

View Document

16/08/1716 August 2017 CESSATION OF DARREN LEE HUXSTEP AS A PSC

View Document

16/08/1716 August 2017 CESSATION OF ROBERT ROWLEY AS A PSC

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR TONY DHANJAL

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042683350003

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042683350002

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1716 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/08/1526 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1419 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROWLEY / 17/07/2014

View Document

07/08/147 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ROWLEY / 17/07/2014

View Document

27/08/1327 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HUXSTEP / 27/06/2013

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1214 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HUXSTEP / 14/05/2012

View Document

18/08/1118 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HUXSTEP / 10/08/2010

View Document

28/05/1028 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HUXSTEP / 03/03/2010

View Document

19/10/0919 October 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

06/06/096 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/04/0929 April 2009 GBP IC 2002/1802 06/04/09 GBP SR 200@1=200

View Document

29/08/0829 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/02/0518 February 2005 £ IC 3002/2002 31/01/05 £ SR 1000@1=1000

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: ORCHARD HOUSE STATION ROAD, RAINHAM GILLINGHAM KENT ME8 7RS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/046 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 NC INC ALREADY ADJUSTED 18/03/04

View Document

24/03/0424 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/022 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/06/026 June 2002 S366A DISP HOLDING AGM 29/05/02

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company